(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 24th Sep 2022
filed on: 8th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Gloucester House Brunswick Square Gloucester GL1 1UN England on Mon, 28th Feb 2022 to The Ark Symonds Yat Ross-on-Wye HR9 6BD
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 24th Sep 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 9th, September 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 24th Sep 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 1st, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th Sep 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(6 pages)
|
(AP01) On Fri, 1st Feb 2019 new director was appointed.
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st Feb 2019 new director was appointed.
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Solutions House Old Monmouth Road Whitchurch Ross-on-Wye Herefordshire HR9 6DJ on Thu, 24th Jan 2019 to Gloucester House Brunswick Square Gloucester GL1 1UN
filed on: 24th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 24th Sep 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 26th, May 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Sep 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 24th Sep 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 24th Sep 2015
filed on: 28th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 28th Oct 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 24th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 24th Sep 2014
filed on: 3rd, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AP03) On Mon, 6th Jan 2014, company appointed a new person to the position of a secretary
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 24th Sep 2013
filed on: 11th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 24th Sep 2012
filed on: 20th, December 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wed, 19th Dec 2012 director's details were changed
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 19th, December 2012
| address
|
Free Download
(1 page)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: Epsilon House Laser Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HU United Kingdom
filed on: 19th, December 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 19th Dec 2012. Old Address: Regal House 11-13 Albion Place Maidstone Kent ME14 5DY
filed on: 19th, December 2012
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 18th Jan 2011 director's details were changed
filed on: 2nd, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 20th, January 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thu, 1st Sep 2011 director's details were changed
filed on: 25th, October 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 24th Sep 2011
filed on: 25th, October 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Fri, 19th Aug 2011
filed on: 19th, August 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 11th, February 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 24th Sep 2010
filed on: 25th, October 2010
| annual return
|
Free Download
(6 pages)
|
(AD02) Notification of SAIL
filed on: 25th, October 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 22nd Jan 2010. Old Address: Woodridge Manor Manor Lane Hollingbourne Maidstone Kent ME17 1UN United Kingdom
filed on: 22nd, January 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, September 2009
| incorporation
|
Free Download
(11 pages)
|